Company NameWestbury Marketing Limited
Company StatusDissolved
Company Number06898993
CategoryPrivate Limited Company
Incorporation Date7 May 2009(15 years ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Rogan Charles Gilhespie
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2009(1 day after company formation)
Appointment Duration2 years (closed 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Brondesbury Villas
London
NW6 6AB
Secretary NameMs Rebecca McCracken
NationalityBritish
StatusClosed
Appointed12 May 2009(5 days after company formation)
Appointment Duration2 years (closed 31 May 2011)
RoleVoice Coach
Correspondence Address50 Brondesbury Villas
London
NW6 6AB
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU

Location

Registered Address50 Brondesbury Villas
London
NW6 6AB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
4 February 2011Application to strike the company off the register (3 pages)
4 February 2011Application to strike the company off the register (3 pages)
26 June 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-06-26
  • GBP 110
(4 pages)
26 June 2010Secretary's details changed for Ms Rebecca Mccarken on 7 May 2010 (1 page)
26 June 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-06-26
  • GBP 110
(4 pages)
26 June 2010Secretary's details changed for Ms Rebecca Mccarken on 7 May 2010 (1 page)
26 June 2010Secretary's details changed for Ms Rebecca Mccarken on 7 May 2010 (1 page)
26 June 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-06-26
  • GBP 110
(4 pages)
24 June 2010Registered office address changed from 5 Southampton Place London WC1A 2DA England on 24 June 2010 (2 pages)
24 June 2010Registered office address changed from 5 Southampton Place London WC1A 2DA England on 24 June 2010 (2 pages)
3 July 2009Director appointed mr rogan gilhespie (1 page)
3 July 2009Director appointed mr rogan gilhespie (1 page)
27 May 2009Resolutions
  • RES13 ‐ Shares re-designated 22/05/2009
(1 page)
27 May 2009Resolutions
  • RES13 ‐ Shares re-designated 22/05/2009
(1 page)
26 May 2009Ad 22/05/09 gbp si 109@1=109 gbp ic 100/209 (2 pages)
26 May 2009Ad 22/05/09\gbp si 109@1=109\gbp ic 100/209\ (2 pages)
13 May 2009Ad 13/05/09 gbp si 99@1=99 gbp ic 1/100 (1 page)
13 May 2009Ad 13/05/09\gbp si 99@1=99\gbp ic 1/100\ (1 page)
12 May 2009Secretary appointed ms rebecca mccarken (1 page)
12 May 2009Secretary appointed ms rebecca mccarken (1 page)
11 May 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
11 May 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
8 May 2009Appointment terminated director rhys evans (1 page)
8 May 2009Appointment Terminated Director rhys evans (1 page)
7 May 2009Incorporation (19 pages)
7 May 2009Incorporation (19 pages)